Search icon

JETKORE, INC. - Florida Company Profile

Company Details

Entity Name: JETKORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JETKORE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2024 (7 months ago)
Document Number: P16000028174
FEI/EIN Number 81-2243506

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8673 Tourmaline Blvd, Boynton Beach, FL, 33472, US
Mail Address: 8673 Tourmaline Blvd, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DIEGO H President 8673 Tourmaline Blvd, Boynton Beach, FL, 33472
Garcia Diego H Agent 8673 Tourmaline Blvd, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 8673 Tourmaline Blvd, Boynton Beach, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 8673 Tourmaline Blvd, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2022-04-22 8673 Tourmaline Blvd, Boynton Beach, FL 33472 -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 Garcia, Diego H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000788941 ACTIVE 1000000848515 PALM BEACH 2019-11-13 2029-12-04 $ 715.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-09-16
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State